Company NameThe Naked Range Limited
Company StatusDissolved
Company NumberSC370595
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 3 months ago)
Dissolution Date15 December 2017 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Barry Duncan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleAccountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Blackford Rothienorman
Inverurie
Aberdeenshire
AB51 8YL
Scotland
Director NameSusan Mary Duncan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Blackford Rothienorman
Inverurie
Aberdeenshire
AB51 8YL
Scotland
Secretary NameBarry Duncan
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside Of Blackford Rothienorman
Inverurie
Aberdeenshire
AB51 8YL
Scotland
Director NameMr Alexander Robert Jackson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Bogs Of Leslie
Leslie
Insch
Aberdeenshire
AB52 6PA
Scotland
Secretary NameMr Alexander Robert Jackson
StatusResigned
Appointed06 November 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressThe Old Mill Bogs Of Leslie
Leslie
Insch
Aberdeenshire
AB52 6PA
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alex Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,792
Current Liabilities£130,019

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 June 2012Delivered on: 10 July 2012
Satisfied on: 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 June 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Order of court for early dissolution (1 page)
15 September 2017Order of court for early dissolution (1 page)
11 July 2016Termination of appointment of Alexander Robert Jackson as a secretary on 25 May 2016 (1 page)
11 July 2016Termination of appointment of Alexander Robert Jackson as a secretary on 25 May 2016 (1 page)
21 June 2016Termination of appointment of Alexander Robert Jackson as a director on 25 May 2016 (2 pages)
21 June 2016Termination of appointment of Alexander Robert Jackson as a director on 25 May 2016 (2 pages)
3 June 2016Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 37 Albyn Place Aberdeen AB10 1JB on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 37 Albyn Place Aberdeen AB10 1JB on 3 June 2016 (2 pages)
31 May 2016Court order notice of winding up (1 page)
31 May 2016Notice of winding up order (1 page)
31 May 2016Notice of winding up order (1 page)
31 May 2016Court order notice of winding up (1 page)
22 March 2016Micro company accounts made up to 31 December 2014 (6 pages)
22 March 2016Micro company accounts made up to 31 December 2014 (6 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
22 December 2014Micro company accounts made up to 31 December 2013 (6 pages)
22 December 2014Micro company accounts made up to 31 December 2013 (6 pages)
12 December 2014Satisfaction of charge 2 in full (4 pages)
12 December 2014Satisfaction of charge 2 in full (4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
13 December 2012Registered office address changed from the Old Mill Bogs of Leslie Leslie Insch Aberdeenshire AB52 6PA United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from the Old Mill Bogs of Leslie Leslie Insch Aberdeenshire AB52 6PA United Kingdom on 13 December 2012 (1 page)
7 November 2012Termination of appointment of Barry Duncan as a secretary (1 page)
7 November 2012Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Alexander Robert Jackson as a secretary (2 pages)
7 November 2012Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Alexander Robert Jackson as a secretary (2 pages)
7 November 2012Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Barry Duncan as a secretary (1 page)
6 November 2012Termination of appointment of Barry Duncan as a director (1 page)
6 November 2012Termination of appointment of Barry Duncan as a director (1 page)
1 November 2012Termination of appointment of Susan Duncan as a director (1 page)
1 November 2012Termination of appointment of Susan Duncan as a director (1 page)
26 October 2012Appointment of Mr Alexander Robert Jackson as a director (2 pages)
26 October 2012Appointment of Mr Alexander Robert Jackson as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)